HomeMy WebLinkAbout03/11/2026 Regular MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, March 11, 2026
Key Largo, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
9:00 a.m. at the Murray Nelson Government Center in Key Largo, and via Communication
Media Technology. Present and answering to roll call were Commissioner Craig Cates,
Commissioner Holly Merrill Raschein, Commissioner David Rice, Commissioner James K.
Scholl, and Mayor Michelle Lincoln. Also present at the meeting were Christine Hurley, County
Administrator; Bob Shillinger, County Attorney; Kevin Madok, County Clerk; Liz Yongue,
Deputy Clerk; county staff, members of the press and radio; and the general public.
ADDITIONS, CORRECTIONS & DELETIONS
A Motion was made by Commissioner Rice and seconded by Commissioner Raschein
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARD
B 1 Mayor's Proclamation declaring the month of March 2026 as American Red Cross
Month.
BULK APPROVALS
Motion was made by Commissioner Raschein and seconded by Commissioner Scholl
granting approval of the following items by unanimous consent:
C1 Board granted approval to advertise a Request for Proposals for Virtual Primary and
Urgent Care Services in Monroe County, to include virtual primary care physician visits and
24/7 urgent care.
C2 Board granted approval to renew a Class A Certificate of Public Convenience and
Necessity to Monroe County Fire Rescue, for the operation of Advanced Life Support
Emergency Medical Transport and Non-Transport Services, including Air Ambulance
Emergency Medical Transport Services, in Monroe County, for a period commencing April 1,
2026 and expiring March 31, 2028, with an application fee of$475.00 for the two-year term,
funded with Fund 141 or Fund 101.
Page 11 3/11/2026
C3 Board granted approval and authorized execution of a Contract with FL Keys
Contracting, LLC, for the replacement of the permeable pavers at the Gato Building, in Key
West, in the amount of$374,500.00, funded by 304 Funds until project is complete in Fiscal
Year 2026.
C4 Board granted approval and authorized execution of a Task Order with William P. Horn
Architect, P.A., for the Boca Chica Mooring Field Shoreside Facility Design Project, in the
amount of$256,260.00, funded by a State of Florida, Florida Fish and Wildlife Conservation
Commission Grant.
C5 Board adopted the following Resolution establishing the method of lessee selection, lease
terms, and rental rates of the Employee Housing Program.
RESOLUTION NO. 061-2026
Said Resolution is incorporated herein by reference.
C6 Board adopted the following Resolutions concerning the Transfer of Funds and the
Receipt of Unanticipated Revenue:
Receipt of Unanticipated Funds (OMB Schedule Item No. 1).
RESOLUTION NO. 062-2026
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 2).
RESOLUTION NO. 063-2026
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 064-2026
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 065-2026
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 066-2026
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 067-2026
Said Resolution is incorporated herein by reference.
Page 12 3/11/2026
Receipt of Unanticipated Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 068-2026
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 069-2026
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 070-2026
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 071-2026
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 072-2026
Said Resolution is incorporated herein by reference.
C7 Board granted approval and authorized execution of a Task Order with Kisinger Campo
& Associates, Corp., for Engineering Design and Permitting Services, for the Caribbean Drive
Bridge No. 904250 Repairs Project, in the total not to exceed amount of$365,648.70, partially
funded by a State of Florida, Department of Transportation Small County Outreach Program
Grant Agreement, in the amount of$266,194.00, and a local match in the amount of$99,454.70,
funded with County funds.
C8 Board granted approval and authorized execution of a Contract with Phoenix Bus, Inc.,
for On-Call Emergency Transportation Services, for a 3-year term, commencing March 11, 2026
and expiring March 10, 2029. These services are on an as-needed basis, supplying no more than
10 buses at$3,000.00 per day, funded by Monroe County Disaster Reserve Funds. These
expenses qualify for Federal Emergency Management Agency reimbursement of 75% of the total
cost.
C9 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with CW3 Engineering, Inc., for Engineering Design and Permitting Services, for the Key Deer
Boulevard (North of Watson Boulevard) Roadway Project, to extend the contract expiration to
60 days after completion of construction for post design services, at no additional cost.
C10 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with McFarland Johnson, Inc., for Engineering Design and Permitting Services, for the Crane
Boulevard Shared Use Path Project, to extend the contract expiration to 60 days after
construction is complete for post design services, at no additional cost.
Page 13 3/11/2026
C11 Board granted approval to advertise a Request for Proposals, for Artificial Reef
Deployment Services in the State of Florida's nearshore waters, on the bayside, off the Middle
Keys in Monroe County, Florida, relating to sites E01, JO1, and PO I, funded by State of Florida,
Fish and Wildlife Conservation Commission Grant No. 23132.
C12 Board accepted the Report of Change Orders for the month of February 2026, reviewed
by the County Administrator/Assistant County Administrator. Said report is incorporated herein
by reference.
C13 Board granted approval to advertise a Request for Proposals for Employee Benefits
Consulting Services.
C14 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with HDR Engineering, Inc., for Engineering Design and Permitting Services for the Winston
Waterways Road Elevation and Stormwater Design Project, to add preparation of private
property easement documents to the scope of services for an additional cost, in the amount of
$36,878.23, funded by a State of Florida, Department of Environmental Protection, Resilient
Florida Grant, and the Federal Emergency Management Agency, Hazard Mitigation Grant
Program Grant. The private property easements are needed from some adjacent property owners
in order to install drainage inlets which will be part of the stormwater management system.
C15 Board granted approval and authorized execution of a 13th Task Order under the
Continuing Services Contract with AECOM Technical Services, Inc., for Transportation
Planning Services, to conduct a Speed Limit Evaluation Study on four roads in the Baypoint
community in the Saddlebunch Keys, in the amount of$25,669.16, funded by gas tax funds.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Key West Players, Inc., for the Waterfront Playhouse Repairs Project, to extend the
completion date of the project to September 30, 2026.
D2 Board granted approval and authorized execution of an Agreement with Otsego, Inc.
d/b/a Strategic Database Research, Inc., for a Lead Generation Program for the Tourist
Development Sales team, for a six-month term, in an amount not to exceed $20,400.00, to be
paid from Fund 116.
D3 Board granted approval of updates and additions to Tourist Development Council's
Fiscal Year 2026 Marketing Plan for additional sales shows, conferences and National Tourism
Week activation.
D4 Board granted approval to advertise the Monroe County Tourist Development Council
Fiscal Year 2027 Capital Project Application.
Page 14 3/11/2026
D5 Board granted approval and authorized execution of a 3rd Amendment to the Agreement
with MMGY Global, LLC, to revise the scope of services to add creation of a sizzle reel video,
revise the cost of the Consent Management Platform, add a partner portal, a deal listings and
directory, and revise the cost of website hosting, in the total amount of$79,288.33, retroactively
to October 1, 2025, to be paid from Fund 116.
D6 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with Starmark International, Inc., to include Exhibit C, Expansion and Customization of Airtable
dashboard, in an amount not to exceed $100,000.00, to be paid from Fund 116.
D7 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with Reef Renewal USA, Inc., for Reef Renewal - Coral Restoration - Key Largo 2024, to extend
the completion date of the project to June 30, 2026.
D8 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with Longwoods International USA, Inc., to provide a Brand Study to re-field the fly/drive
market segment of the study, in an amount not to exceed $6,700.00, to be paid from Fund 115,
and extend the termination date of the Agreement to September 30, 2026.
D9 Board granted approval and authorized execution of an Agreement with Longwoods
International USA, Inc., for a two-year subscription to the Travel USA Domestic Visitation
Study, in an amount not to exceed $29,500.00 per year, from Fund 115, and granted approval to
waive the Purchasing Policy to acquire additional quotes, as this is the only entity that provides
this reporting.
D10 Board granted approval and authorized execution of an Agreement with MMGY Global,
Inc., for Visitor Volume Data for 2021 through 2025, in an amount not to exceed $44,000.00, to
be paid from Fund 115, and granted approval to waive the Purchasing Policy requirement to
acquire additional quotes as this is the only company that provides survey-based visitor volume
data.
D11 Board granted approval and authorized execution of an Agreement with Mote Marine
Laboratory, Inc., for Mote - Coral Restoration - Key Largo 2026 2nd Round, in an amount not to
exceed $243,127.00, to be paid from Fund 121.
D12 Board granted approval and authorized execution of an Agreement with Friends of John
Pennekamp Coral Reef State Park and Dagny Johnson Key Largo Hammock Botanical Park,
Inc., for the John Pennekamp Repairs to Archway Project, in an amount not to exceed
$44,000.00, to be paid from Fund 121.
D13 Board granted approval and authorized execution of an Agreement with Reef
Environmental Education Foundation, Inc., for Reef Outdoor Oasis: Visitor Space Improvement,
in an amount not to exceed $44,800.00, to be paid from Fund 121.
Page 15 3/11/2026
D14 Board granted approval of an update to Section H of the Tourist Development Council
(TDC) Operations Manual to increase the dollar amount for the TDC Capital Streamline
processes, from $19,999.00 to $50,000.00.
AIRPORTS
I1 Board accepted the Report of Airport Change Orders, reviewed by the County
Administrator, for the month of February 2026. Said report is incorporated herein by reference.
I2 Board granted approval and authorized execution of a 1 st Amendment to the Master
Agreement with Volaire Aviation, Inc., for Professional Services for Air Service Development
Consulting Services, for both County airports, adding Exhibit A-2 to provide billing and expense
rates for Air Service Consulting Services for the Florida Keys Marathon International Airport
(MTH). All costs will be paid from MTH Operating Fund 403.
I3 Board granted approval and authorized execution of Second Amendment to Agreement
with sole source vendor Leidos, Inc., to deinstall, relocate, install and test proprietary security
screening equipment located in the Customs and Border Facility at Key West International
Airport(EYW), in the amount of$107,977.00, funded by EYW Airport Operating Fund 404.
I4 Board granted approval to submit Passenger Facility Charge (PFC) Application No. 22 to
the Federal Aviation Administration, for funding for Aircraft Rescue and Fire Fighting (ARFF)
Facility Expansion & Renovation Design and Construction, Oshkosh Stricker 6x6 3000 Gallon
ARFF Truck, and PFC administrative costs, for Key West International Airport, and to accept
public comment on the County's application for 30 days upon the posting of the required Public
Notice.
I5 Board adopted the following Resolution authorizing the commitment of Tourist
Development Tax Revenues, in the amount of$500,000.00, from the Fiscal Year 2027 Tourist
Development Council (TDC)budget to fund a minimum revenue guaranty and promotional
marketing as match funds towards the Small Community Air Service Development Grant
Application, to provide new commercial airline service at the Florida Keys Marathon
International Airport, contingent upon the TDC Board reviewing and making a recommendation
for special project funding.
RESOLUTION NO. 073-2026
Said Resolution is incorporated herein by reference.
MONROE COUNTY SHERIFFS OFFICE
Jl Board granted approval of a Request for Expenditure from the Monroe County Sheriff's
Office Law Enforcement Trust Fund, in the amount of$500.00, to Key West High School for
Operation Graduation 2026.
Page 16 3/11/2026
J2 Board granted approval of the reappointment of Nicholas Mulick to the Shared Asset
Forfeiture Fund Advisory Board, with a term to expire March 11, 2028.
J3 Board granted approval of the reappointment of Susan Harrison to the Shared Asset
Forfeiture Fund Advisory Board, with a term to expire March 11, 2028.
COUNTY CLERK
L1 Board granted approval of BOCC Warrants 10157107-10157868 (AP); 32313-32377
(WC); all payroll direct deposited to employee's bank accounts for the period of February 1,
2026 through February 22, 2026, as follows:
Fund Fund Title Amount
001 General Fund $3,712,654.77
101 Fine & Forfeiture $6,716,717.49
102 Road/Bridges $263,544.62
115 TDC - Two Penny $199,061.88
116 TDC - Admin Promo 2 Cent $764,119.65
117 TDC - District 1 Third Cent $393,345.48
118 TDC - District 2 Third Cent $52,313.60
119 TDC - District 3 Third Cent $147,868.88
120 TDC - District 4 Third Cent $32,913.21
121 TDC - District 5 Third Cent $222,606.30
125 Grant Fund $2,398,187.54
141 Fire/Ambulance $1,347,709.72
147 Unincorporated Service $293,340.93
148 Planning Building $615,059.41
149 Municipal Policing $995,394.84
152 Duck Key Security $8,159.51
153 Local Housing Assistance $12,329.26
157 Boating Improvement Fund $29,942.04
158 Miscellaneous Special Revenue Fund $48,231.30
160 Environmental Restoration $21,624.78
162 Law Enforcement Trust-600 $26,200.00
163 Court Facilities $18,425.54
177 Canal No. 266 MSBU $1,969.71
180 Building Funds $333,780.51
304 1 Cent Infrastructure $256,451.82
318 Infrastructure Sales Surtax Revenue $443,364.64
Bonds Series 2025
401 Card Sound Bridge $123,457.65
403 Marathon Airport $1,127,351.97
404 Key West International Airport $3,098,768.64
Page 17 3/11/2026
Fund Fund Title Amount
405 Key West International Airport Series $826,394.04
2022 Revenue Bonds
406 PFC & Operating Restrictions $26,849.17
414 MSD Solid Waste $2,374,420.79
501 Workers' Compensation $128,838.23
502 Group Insurance Fund $1,873,998.92
503 Risk Management Fund $56,135.29
504 Fleet Management Fund $238,841.14
610 Fire/EMS LOSAP Trust Fund $2,625.00
L2 Board granted approval of Tourist Development Council expenses for the month of
February 2026, as follows:
Vendor Amount
Advertising $305,492.24
Bricks & Mortar Projects $384,831.77
Events $110,431.29
Office Supplies & Operating Costs $51,836.27
Personnel Services $359,859.79
Public Relations $0.00
Sales & Marketing $77,621.92
Telephone & Utilities $21,396.17
Travel $8,517.27
Visitor Information Services $163,044.61
L3 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory is incorporated herein by reference.
L4 Board granted approval of the Minutes from the November 12, 2025 regular meeting.
Said Minutes are incorporated herein by reference.
COUNTY ADMINISTRATOR
N1 Board accepted the County Administrators Report for the month of March 2026. Said
Report is incorporated herein by reference.
N2 Board accepted the Report on Small Contracts signed by the County Administrator, for
the month of March 2026, as follows:
Vendor Amount
Federal Aviation Administration $15,197.76
Tar etSolutions Learning, LLC d/b/a Vector Solutions $22,027.95
Page 18 3/11/2026
N4 Board granted approval and authorized execution of Post Closing Addendum to the
Agreement with Fishermen's Health, Inc., for the purchase and sale of property located at 2855
Overseas Highway, Marathon, Florida 33050, and granted approval for County staff to develop a
Request for Competitive Solicitations to sell 2855 Overseas Highway.
N5 Board granted approval of a request to advertise a Public Hearing to consider an
Ordinance renaming Division 1 of Article III of the Monroe County Code of Ordinances,
currently entitled"Generally"to "County Administration" and amending Sections 2-58, 2-59,
and 2-60, by renaming Section 2-58 to "County Administrator" and making substantive
amendments to that section to define the Administrative Branch of County Government, to
clarify and expand upon the selection, duties and responsibilities of the County Administrator;
revising Section 2-59 to provide for the adoption of a County Administrative Code; revising
Section 2-60 to provide for the adoption of Administrative Directives; and renumbering current
Section 2-59 as Section 2-61, current Section 2-60 as Section 2-62, and current Section 2-61 as
Section 2-63 without making substantive changes to the text of the renumbered sections.
N6 Board granted approval and authorized execution of a revocable License Agreement
between the Florida Department of Health in Monroe County (FDOH) and the Florida Keys
Healthy Start Coalition, Inc., for use of designated space within FDOH's leased space in the
Gato Building, which is a County-owned building, located at 1100 Simonton Street, Key West,
Florida, subject to certain terms, insurance requirements, and indemnification provisions,
running in favor of the County, as further set forth in the License Agreement.
PROJECT MANAGEMENT
S2 Board granted approval and authorized execution of an Agreement with D.L. Porter
Constructors, Inc., for the Lester Building Interior Renovations Project, in the amount of
$1,345,000.00, funded by the Infrastructure Sales Tax (Fund 304).
Motion carried unanimously.
STAFF REPORTS
El Richard Strickland, Director of Airports, gave a Power Point Presentation, 2026 FAA
Inspection Part 139 Overview, and gave an update on baggage claim at the Key West
International Airport.
COUNTY ADMINISTRATOR
N7 Christine Hurley, County Administrator, gave a Power Point Presentation, Higgs Beach
Proposed Conveyance, and gave an update on the conveyance of Higgs Beach to the City of Key
West.
Page 19 3/11/2026
N3 Mel Montagne, President of Fair Insurance Rates of Monroe (FIRM), gave a Power Point
Presentation on FIRM's accomplishments for Fiscal Year 2026 and an outlook of insurance rates
in Fiscal Year 2027.
COUNTY LAND ACQUISITION AND MANAGEMENT
F 1 Cynthia Guerra, Executive Director of Monroe County Land Authority, gave a Power
Point Presentation, Monroe County Conservation Lands Ordinance, and requested approval to
advertise a Public Hearing to consider amending Sections 2-426(1) and 2-426(2) of the Monroe
County Code of Ordinances, related to protection of conservation lands. Motion was made by
Commissioner Cates and seconded by Commissioner Rice to grant approval to advertise the
Public Hearing to be held at the April 15, 2026 regular meeting. Motion carried unanimously.
The Board of County Commissioners meeting adjourned for the Board of Governors, Fire
& Ambulance District 1, meeting.
FIRE & AMBULANCE DISTRICT 1
BOARD OF GOVERNORS
The Board of Governors for the Fire & Ambulance District 1 convened. Present and
answering to roll call were Mayor Michelle Lincoln, Commissioner Holly Raschein,
Commissioner David Rice, Councilman Greg Lewis, and Mayor Bruce Halle.
H1 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to
accept the Report on one Small Contract for the month of March 2026, signed by the County
Administrator, as follows: 2nd Addendum to the Agreement with TargetSolutions Learning,
LLC d/b/a Vector Solutions, in the amount of$22,027.95. Motion carried unanimously.
The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
RESILIENCE OFFICE
M1 Lori Lehr, C.F.M., and Erin L. Deady, P.A., gave a Power Point Presentation, Monroe
County CRS Journey. After discussion, motion was made by Commissioner Raschein and
seconded by Commissioner Cates to adopt the following Resolution adopting the 2026
Watershed Master Plan, which is one of the prerequisites to maintain Monroe County's
Community Rating System (CRS) Class 3 rating,which provides a 35% discount to the National
Flood Insurance Program flood insurance premium cost for residents of Monroe County.
Development of the Watershed Master Plan is funded by the State of Florida, Division of
Emergency Management Grant No. H0856. Motion carried unanimously.
RESOLUTION NO. 074-2026
Said Resolution is incorporated herein by reference.
Page 110 3/11/2026
M2 Judy Clarke, Director of Engineering/Roads and Bridges, addressed the Board regarding
a Resolution to set forth the core services provided by Monroe County Engineering Services and
Roads Maintenance Department on county-maintained transportation infrastructure. After
discussion, motion was made by Commissioner Cates and seconded by Commissioner Rice, to
adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO. 075-2026
Said Resolution is incorporated herein by reference.
M3 Rhonda Haag, Chief Resilience Officer, gave a Power Point Presentation,Financial
Hardship Deferral Program, regarding an identified and created Municipal Services Benefit Unit
Capital Infrastructure Project under the proposed Residential Neighborhood Improvements
Program for proposed modifications to Chapter 22, Article VI, of the Monroe County Code. Ms.
Hurley addressed the Board and acknowledged Ms. Haag for her work on the program.
COUNTY ATTORNEY
01 Board accepted the County Attorney Report for the month of March 2026. Said report is
incorporated herein by reference.
Bob Shillinger, County Attorney, requested to hold an Attorney-Client Closed Session in
the matter of Monroe County v. NGMInsurance Company, 25-CA-538-MR, and read the
required language into the record. Motion was made by Commissioner Cates and seconded by
Commissioner Scholl granting approval to hold the Closed Session at the April 15, 2026 regular
meeting in Marathon, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard.
Motion carried unanimously.
02 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Perla
Jennifer Vidaure De Miller v. Monroe County Board of County Commissioners, 25-CA-821-K,
and read the required language into the record. Motion was made by Commissioner Scholl and
seconded by Commissioner Raschein granting approval to hold the Closed Session at the April
15, 2026 regular meeting in Marathon, Florida, at 9:00 a.m. or as soon thereafter as the matter
may be heard. Motion carried unanimously.
PUBLIC HEARINGS
P2 A Public Hearing was held to consider a request from Reef Environmental Education
Foundation for a temporary road closure of a small portion of Bahama Road in Key Largo on
April 26, 2026, from 9:00 a.m. to 6:00 p.m., to hold their annual Lionfish Derby and Festival.
There was no public input. Motion was made by Commissioner Raschein and seconded by
Commissioner Scholl to grant approval of the closure. Motion carried unanimously.
P3 A Public Hearing was held to consider an Ordinance amending the Monroe County
Future Land Use Map (FLUM) from Residential Medium (RM) to Commercial (COMM) for
property located at 106261, 106271, and 106281 Overseas Highway, Key Largo, currently
Page 111 3/11/2026
having Parcel Identification Nos. 00538820-000000, 00538810-000000, and 00538800-000000,
as proposed by FLO Grown Home Buyers, LLC. There was no public input. Motion was made
by Commissioner Raschein and seconded by Commissioner Rice to adopt the following
Ordinance. Motion carried unanimously.
ORDINANCE NO. 008-2026
Said Ordinance is incorporated herein by reference.
P4 A Public Hearing was held to consider an Ordinance amending the Monroe County Land
Use District Map from Improved Subdivision (IS)to Commercial 1 (C1) for property located at
106261, 106271, and 106281 Overseas Highway, Key Largo, at approximate mile marker 106,
currently having Parcel Identification Nos. 00538820-000000, 00538810-000000, and
00538800-000000, as requested by FLO Grown Home Buyers, LLC. There was no public input.
Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt
the following Ordinance. Motion carried unanimously.
ORDINANCE NO. 009-2026
Said Ordinance is incorporated herein by reference.
P5 A Public Hearing was held to consider a Resolution granting Administrative Relief in the
form of an allocation award on a waterfront property designated as Tier III, to Norman and
Madeline Superstein, for property located at 22931 Captain Kidd Lane, Cudjoe Key, at
approximate mile marker 23, described as Lots 5 and 6, Block 29, Cutthroat Harbor Estates,
currently having Parcel Identification Nos. 00182830-000000 and 00182840-000000. The
following individual addressed the Board: Patrick Stevens. Motion was made by Commissioner
Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion
carried unanimously.
RESOLUTION NO. 076-2026
Said Resolution is incorporated herein by reference.
P6 A Public Hearing was held to consider a Resolution adjusting the requirements of Land
Development Code (LDC) Section 139-1(f), to allow a proposed nonresidential development
located at 7101 Shrimp Road, Stock Island, to be linked to an affordable housing project which is
more than 15 miles away, located at 21585 Old State Road 4A, in Cudjoe Key, in order to satisfy
the LDC's nonresidential inclusionary housing requirement. There was no public input. Motion
was made by Commissioner Scholl and seconded by Commissioner Rice to adopt the following
Resolution. Motion carried unanimously.
RESOLUTION NO. 077-2026
Said Resolution is incorporated herein by reference.
Page 112 3/11/2026
SOUNDING BOARD
Q1 Tom Scaturro addressed the Board regarding the paving of Casa Court Drive, in
Tavernier.
COUNTY ATTORNEY
S 1 A Public Hearing was held to consider an Ordinance codifying the establishment of the
Ad-Hoc Committee on Noise for the Key West International Airport. There was no public input.
Motion was made by Commissioner Raschein and seconded by Commissioner Cates to adopt the
following Ordinance. Motion carried unanimously.
ORDINANCE NO. 010-2026
Said Ordinance is incorporated herein by reference.
COMMISSIONER'S ITEM
S4 The Board discussed using unappropriated Tourist Development Tax funds to support
events, programming, and commemorative activities throughout the Florida Keys, in recognition
of America's 250th Anniversary (semi-quincentennial) throughout 2026.
CLOSED SESSION
K2 Mr. Shillinger requested to continue the Attorney-Client Closed Session in the case of
Roy's Trailer Park, Inc., d1b/a Island Life Village, et al., v. Noel, Monroe County, et al., Case
No. 19-CA-175-K, to the April 15, 2026 regular meeting in Marathon, Florida. Motion was made
by Commissioner Raschein and seconded by Commissioner Rice to continue the Attorney-Client
Closed Session. Motion carried unanimously.
COMMISSIONERS' COMMENTS
Commissioner Raschein and Mayor Lincoln commended County staff for the work they
do throughout the county.
PUBLIC HEARING
P1 A Public Hearing was held to consider a Resolution transmitting an Ordinance to the
State Land Planning Agency amending the Monroe County Comprehensive Plan's Future Land
Use Map from Institutional (INS)to Mixed Use/Commercial (MC) for 11 parcels of land
described as Lots 7 through 12 and 40 through 46, Block 14, Lake Surprise Estates Subdivision,
Key Largo, currently having Parcel Identification Nos. 00537590-000000, 00537600-000000,
00537610-000000, 00537620-000000, 00537630-000000, 00537640-000000, 00537980-000000,
00537960-000000, 00537940-000000, 00537930-000000, and 00537920-000000, as sought by
Doherty Robert M Rev Trust 02/03/2021 and Doherty Yvette Rev Trust 02/03/2021. Devin
Tolpin, Senior Director of Planning and Environmental Resources, gave a Power Point
Page 113 3/11/2026
Presentation, Request for an Amendment to the Future Land Use Map (FL UNI)from Institutional
(INS) to Mixed-Use Commercial(MC). The following individuals addressed the Board: Jeff
Piipponen, Sally Stribling, and Chris Colarusso. Bart Smith, representing the applicant, gave a
Power Point Presentation. Peter Morris, Assistant County Attorney, Ms. Hurley, and Mr.
Shillinger addressed the Board. After discussion, motion was made by Commissioner Rice and
seconded by Commissioner Raschein to continue the Public Hearing to the June 10, 2026 regular
meeting in Key Largo, at 9:00 a.m. or as soon thereafter as the matter may be herd. Motion
carried unanimously. Mr. Doherty addressed the Board.
CLOSED SESSIONS
K1 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of related
cases of Monroe County v. Bernard Seidling and Jay Hall as Trustee ofday Hall Irrevocable
Trust, 23-CA-249-M,• In re: Bernard C. Seidling, Case No. 22-11191-RMB; Block v. Regions
Bank d/b/a Regions Mortgage et. al., 1-25-00004-RMB; and Code Compliance Case
CE20010126, and read the required language into the record pursuant to Section 286.011(8),
Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the
meeting: County Commissioners; County Administrator Christine Hurley, County Attorney Bob
Shillinger; Assistant County Attorney Kelly Dugan; and a certified court reporter.
Mayor Lincoln declared the open session of the meeting closed. After the closed session,
the meeting was re-opened.
K3 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of F.E.B.
Corp. v. Monroe County BOCC, et al., DOAH Case No. 25-3915, and read the required language
into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the
following individuals would be present at the meeting: County Commissioners; County
Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney
Peter Morris; and a certified court reporter.
Mayor Lincoln declared the open session of the meeting closed. After the closed session,
the meeting was re-opened.
COUNTY ATTORNEY
S3 Mr. Shillinger addressed the Board regarding a Resolution authorizing the County
Attorney to enter into a Settlement Agreement in Case Nos. 22-11191-RMB and 23-CA-249-M,
and to reduce the lien in Code Compliance Case No. CE20010126 to $40,000.00. Motion was
made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following
Resolution. Motion carried unanimously.
RESOLUTION NO. 078-2026
Said Resolution is incorporated herein by reference.
Page 114 3/11/2026
There being no further business, the meeting of the Board of County Commissioners was
adjourned.
Kevin Madok, CPA
Clerk and ex-officio Clerk to the
Board of County Commissioners
Monroe County, Florida
Liz Yongue, D.C.
Page 115 3/11/2026